About

Registered Number: 03153259
Date of Incorporation: 31/01/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 9 months ago)
Registered Address: 150 Aldersgate Street, London, EC1A 4AB

 

The Islington Business Centre Ltd was founded on 31 January 1996 with its registered office in London. There are no directors listed for this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 May 2016
TM01 - Termination of appointment of director 09 May 2016
TM02 - Termination of appointment of secretary 09 May 2016
DS01 - Striking off application by a company 03 May 2016
MR04 - N/A 08 March 2016
MR04 - N/A 08 March 2016
MR04 - N/A 08 March 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 13 November 2015
AD01 - Change of registered office address 16 September 2015
AUD - Auditor's letter of resignation 10 July 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 10 November 2014
TM01 - Termination of appointment of director 24 September 2014
CH01 - Change of particulars for director 18 August 2014
CH01 - Change of particulars for director 18 August 2014
CH03 - Change of particulars for secretary 18 August 2014
CH01 - Change of particulars for director 21 February 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 05 November 2012
CH01 - Change of particulars for director 15 June 2012
MG01 - Particulars of a mortgage or charge 18 April 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 01 December 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 03 February 2009
363a - Annual Return 11 September 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
AA - Annual Accounts 30 November 2007
363a - Annual Return 28 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
AA - Annual Accounts 18 September 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 31 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 February 2005
AA - Annual Accounts 16 September 2004
363a - Annual Return 22 January 2004
AA - Annual Accounts 16 August 2003
363a - Annual Return 06 February 2003
288c - Notice of change of directors or secretaries or in their particulars 15 November 2002
AA - Annual Accounts 23 August 2002
363a - Annual Return 20 February 2002
AA - Annual Accounts 27 June 2001
288c - Notice of change of directors or secretaries or in their particulars 21 March 2001
288c - Notice of change of directors or secretaries or in their particulars 21 March 2001
288c - Notice of change of directors or secretaries or in their particulars 21 March 2001
363a - Annual Return 15 March 2001
AA - Annual Accounts 06 July 2000
RESOLUTIONS - N/A 09 June 2000
MEM/ARTS - N/A 09 June 2000
363a - Annual Return 08 March 2000
288c - Notice of change of directors or secretaries or in their particulars 08 March 2000
395 - Particulars of a mortgage or charge 15 December 1999
395 - Particulars of a mortgage or charge 15 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 1999
AA - Annual Accounts 13 August 1999
287 - Change in situation or address of Registered Office 19 April 1999
363a - Annual Return 18 April 1999
RESOLUTIONS - N/A 21 September 1998
AA - Annual Accounts 21 September 1998
395 - Particulars of a mortgage or charge 06 August 1998
395 - Particulars of a mortgage or charge 31 July 1998
RESOLUTIONS - N/A 25 June 1998
CERTNM - Change of name certificate 29 April 1998
363a - Annual Return 20 February 1998
AA - Annual Accounts 29 December 1997
363a - Annual Return 12 February 1997
288 - N/A 15 March 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
287 - Change in situation or address of Registered Office 15 March 1996
NEWINC - New incorporation documents 31 January 1996

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 10 April 2012 Fully Satisfied

N/A

Mortgage deed 10 December 1999 Fully Satisfied

N/A

Debenture deed 10 December 1999 Fully Satisfied

N/A

Deed of fixed and floating charge 31 July 1998 Fully Satisfied

N/A

Mortgage debenture 23 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.